- Company Overview for CANNON CAPITAL AV LIMITED (04916297)
- Filing history for CANNON CAPITAL AV LIMITED (04916297)
- People for CANNON CAPITAL AV LIMITED (04916297)
- Charges for CANNON CAPITAL AV LIMITED (04916297)
- More for CANNON CAPITAL AV LIMITED (04916297)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2009 | AD01 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 13 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Christopher King as a director | |
10 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2009 | 288c | Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE | |
14 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
14 Oct 2008 | 288c | Director and Secretary's Change of Particulars / richard luck / 29/09/2008 / Occupation was: company secretary, now: company director | |
14 Oct 2008 | 288c | Director's Change of Particulars / christopher king / 19/07/2006 / HouseName/Number was: , now: 53; Street was: 6 jocelyn road, now: kings road; Post Code was: TW9 2TH, now: TW10 6EG | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH | |
25 Oct 2007 | 363s | Return made up to 30/09/07; full list of members | |
13 Oct 2006 | 363s | Return made up to 30/09/06; full list of members | |
18 Jan 2006 | AA | Full accounts made up to 31 May 2005 | |
28 Oct 2005 | 288b | Director resigned | |
28 Oct 2005 | 288b | Secretary resigned | |
28 Oct 2005 | 288b | Director resigned | |
28 Oct 2005 | 288b | Director resigned | |
28 Oct 2005 | 288a | New director appointed | |
28 Oct 2005 | 288a | New secretary appointed;new director appointed | |
28 Oct 2005 | 288b | Director resigned | |
28 Oct 2005 | 287 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ | |
21 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2005 | 363s | Return made up to 30/09/05; full list of members |